Company NameW.H. Price Limited
Company StatusDissolved
Company Number00319674
CategoryPrivate Limited Company
Incorporation Date17 October 1936(87 years, 6 months ago)
Dissolution Date23 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(64 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(65 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(70 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2009)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameJonathon Mark Winzor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address14 Rockingham Drive
Perton
Wolverhampton
Staffordshire
WV6 7SJ
Director NameDennis Brian Pike
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address17 Froxmere Road
Crowle
Worcester
Worcestershire
WR7 4AU
Director NameTimothy John Lunt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 1995)
RoleChairman
Correspondence AddressNicholas Green Pumphouse Lane
Hanbury
Droitwich
Worcestershire
WR9 7EB
Director NamePeter Anthony Hardiman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(54 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address144 Erdington Road
Walsall
WS9 0RT
Secretary NameRoger Christopher Weir
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address53 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Director NamePaul Downes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(56 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1995)
RoleOperations Director
Correspondence AddressSunnyhill House
Stoke Road, Wychbold
Droitwich
Worcestershire
WR9 0BT
Director NameRoger Christopher Weir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(57 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleFinancial Director
Correspondence Address53 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(59 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(59 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRobert Martin O'Connor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(59 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address14 Forest Avenue
Godstrey
Crewe
CW4 8LX
Director NameWilliam Robertson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(59 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence Address5 Titania
Pavillion Gardens
Alloa
Clackmannanshire
FK10 2UJ
Scotland
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed15 December 1995(59 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(62 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(63 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(64 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(66 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford yorkshire WF10 5NJ (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 15/05/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Return made up to 15/05/06; full list of members (2 pages)
1 September 2006Location of debenture register (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 15/05/05; full list of members (2 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
16 July 2002Auditor's resignation (1 page)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 December 2001 (8 pages)
11 February 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Director resigned (1 page)
4 December 2001Full accounts made up to 26 January 2001 (10 pages)
28 September 2001Director's particulars changed (1 page)
1 June 2001Return made up to 15/05/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Full accounts made up to 31 January 2000 (11 pages)
30 May 2000Return made up to 15/05/00; full list of members (6 pages)
5 August 1999Full accounts made up to 31 January 1999 (15 pages)
18 June 1999Return made up to 15/05/99; full list of members (6 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
22 July 1998Full accounts made up to 31 January 1998 (16 pages)
14 May 1998Return made up to 15/05/98; full list of members (6 pages)
10 October 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 January 1997 (17 pages)
28 May 1997Return made up to 15/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
(8 pages)
3 September 1996Return made up to 15/05/96; full list of members (8 pages)
19 August 1996Full accounts made up to 15 December 1995 (17 pages)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1996Accounting reference date extended from 15/12 to 31/01 (1 page)
12 July 1996Director resigned (1 page)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 50 summer lane, birmingham 19 (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Director resigned (2 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1995Accounting reference date shortened from 31/12 to 15/12 (1 page)
5 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Return made up to 15/05/95; full list of members (8 pages)